Advanced company searchLink opens in new window

SAFESTAY (YORK) LIMITED

Company number 09015227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2017 MR01 Registration of charge 090152270004, created on 3 April 2017
05 Apr 2017 MR01 Registration of charge 090152270005, created on 3 April 2017
03 Jan 2017 TM01 Termination of appointment of Philip James Houghton as a director on 31 December 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 Jun 2016 CH01 Director's details changed for Dr Larry Glenn Lipman on 13 June 2016
13 Jun 2016 CH01 Director's details changed for Mr Philip James Houghton on 13 June 2016
02 Dec 2015 AA Full accounts made up to 31 December 2014
11 Nov 2015 TM01 Termination of appointment of Colin Michael Stone as a director on 11 November 2015
26 Aug 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
27 Jul 2015 AP01 Appointment of Mr Philip James Houghton as a director on 27 July 2015
22 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
30 Apr 2015 MR01 Registration of charge 090152270003, created on 28 April 2015
29 Apr 2015 MR01 Registration of charge 090152270002, created on 28 April 2015
03 Jun 2014 MR01 Registration of charge 090152270001
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014 AP01 Appointment of Mr Larry Glenn Lipman as a director
20 May 2014 TM01 Termination of appointment of Barry Warmisham as a director
20 May 2014 AP01 Appointment of Mr Colin Michael Stone as a director
19 May 2014 CERTNM Company name changed atlasbond LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
19 May 2014 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 19 May 2014
28 Apr 2014 NEWINC Incorporation